MILLSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

29/05/2529 May 2025 Termination of appointment of William Philip Ray Whitaker as a director on 2025-05-29

View Document

23/05/2523 May 2025 Cessation of William Philip Ray Whitaker as a person with significant control on 2025-05-23

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-25

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

01/03/241 March 2024 Registered office address changed from C/O E J Business Consultants Limited 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Hc Block & Estate Management Ltd as a secretary on 2024-03-01

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-25

View Document

13/07/2313 July 2023 Change of details for Mr Willaim Philip Ray Whitaker as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to C/O E J Business Consultants Limited 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2023-07-13

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2023-03-21

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM THE GATEHOUSE C/O RESIDENTIAL MANAGING AGENTS (RMA) LTD 90A BARTHOLOMEW STREET NEWBURY BERKSHIRE ENGLAND

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MS EILIDH HUNTLEY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WOOLLIN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR YANG QIN

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O REGENT BLOCK MANAGEMENT LIMITED 4 WEST MILLS YARD KENNET ROAD NEWBURY BERKSHIRE RG14 5LP UNITED KINGDOM

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY REGENT BLOCK MANAGEMENT LIMITED

View Document

03/09/183 September 2018 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELLEN HINTON

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS ELLEN HINTON

View Document

03/06/163 June 2016 17/05/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN LEECH

View Document

24/05/1624 May 2016 CORPORATE SECRETARY APPOINTED REGENT BLOCK MANAGEMENT LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL LAWRENCE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM TALBOT HOUSE 1 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

09/06/159 June 2015 17/05/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

09/06/149 June 2014 17/05/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

10/10/1310 October 2013 CURREXT FROM 25/12/2013 TO 25/03/2014

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

29/05/1329 May 2013 17/05/13 NO MEMBER LIST

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

04/08/124 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

02/07/122 July 2012 17/05/12 NO MEMBER LIST

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

29/06/1129 June 2011 17/05/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM REGENT LETTINGS 46 CHEAP STREET NEWBURY BERKSHIRE RG14 5BX

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MISS GAIL LAWRENCE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

05/07/105 July 2010 17/05/10 NO MEMBER LIST

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAM CLAIRE LEECH / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH CURSON / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREGARTHEN ROBERTS / 01/05/2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILIP RAY WHITAKER / 22/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

13/06/0913 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAM LEECH / 13/01/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM FRANK BAILEY & PARTNERS 19 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PR

View Document

27/02/0927 February 2009 SECRETARY APPOINTED GILLIAN CLAIRE LEECH

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY DEREK KEMP

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

04/07/084 July 2008 DIRECTOR APPOINTED WILLIAM PHILIP RAY WHITAKER

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN CAPNER

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED DR JUDITH CURSON

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/02

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: BANKS & PARTNERS 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/01

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

27/09/0027 September 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6WB

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 17/05/98

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 25/12/97

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 21-23 THE BROADWAY NEWBURY BERKS RG14 2SF

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company